Altrincham
Cheshire
WA14 1NU
Secretary Name | Mrs Rita Dorothy De Massey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Michael Charles De Massey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2008(10 years after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Robert Demassey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Charter Surveyor |
Correspondence Address | Highcroft South Downs Drive Hale Cheshire WA14 3HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
27 April 2018 | Delivered on: 9 May 2018 Persons entitled: N M Rothschild & Sons Limited (As "Security Agent") Classification: A registered charge Particulars: The property known as land on the south side of 10 beaconsfield road, altrincham, WA14 5LQ, registered at the land registry under title number MAN290355. For details of further land please refer to the attached deed. Outstanding |
---|---|
22 September 2017 | Delivered on: 26 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 September 2017 | Delivered on: 26 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 September 2017 | Delivered on: 22 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at manchester road altrincham shown edged red on the attached plan (for further property description see deed). Outstanding |
22 August 2017 | Delivered on: 25 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 25 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
6 January 2020 | Change of details for Selbourne Group Limited as a person with significant control on 20 March 2019 (2 pages) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
20 March 2019 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 20 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
9 May 2018 | Registration of charge 034889380006, created on 27 April 2018 (45 pages) |
27 April 2018 | Satisfaction of charge 034889380003 in full (1 page) |
27 April 2018 | Satisfaction of charge 034889380004 in full (1 page) |
27 April 2018 | Satisfaction of charge 034889380001 in full (1 page) |
27 April 2018 | Satisfaction of charge 034889380005 in full (1 page) |
27 April 2018 | Satisfaction of charge 034889380002 in full (1 page) |
9 April 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
26 September 2017 | Registration of charge 034889380005, created on 22 September 2017 (9 pages) |
26 September 2017 | Registration of charge 034889380004, created on 22 September 2017 (27 pages) |
26 September 2017 | Registration of charge 034889380004, created on 22 September 2017 (27 pages) |
26 September 2017 | Registration of charge 034889380005, created on 22 September 2017 (9 pages) |
22 September 2017 | Registration of charge 034889380003, created on 22 September 2017
|
22 September 2017 | Registration of charge 034889380003, created on 22 September 2017
|
25 August 2017 | Registration of charge 034889380002, created on 22 August 2017 (5 pages) |
25 August 2017 | Registration of charge 034889380002, created on 22 August 2017 (5 pages) |
25 August 2017 | Registration of charge 034889380001, created on 22 August 2017 (4 pages) |
25 August 2017 | Registration of charge 034889380001, created on 22 August 2017 (4 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
19 April 2017 | Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages) |
19 April 2017 | Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 January 2016 | Director's details changed for Mr Michael Charles De Massey on 1 December 2015 (2 pages) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Mrs Rita Dorothy De Massey on 1 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr Michael Charles De Massey on 1 December 2015 (2 pages) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Mrs Rita Dorothy De Massey on 1 December 2015 (2 pages) |
21 January 2016 | Secretary's details changed for Mrs Rita Dorothy De Massey on 1 December 2015 (1 page) |
21 January 2016 | Secretary's details changed for Mrs Rita Dorothy De Massey on 1 December 2015 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 January 2010 | Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Michael Charles De Massey on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Michael Charles De Massey on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Michael Charles De Massey on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages) |
26 September 2009 | Memorandum and Articles of Association (12 pages) |
26 September 2009 | Memorandum and Articles of Association (12 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 February 2009 | Return made up to 06/01/09; no change of members (6 pages) |
24 February 2009 | Return made up to 06/01/09; no change of members (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 April 2008 | Return made up to 06/01/08; no change of members (7 pages) |
21 April 2008 | Director appointed michael charles de massey (2 pages) |
21 April 2008 | Director appointed michael charles de massey (2 pages) |
21 April 2008 | Return made up to 06/01/08; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 January 2007 | Return made up to 06/01/07; full list of members
|
19 January 2007 | Return made up to 06/01/07; full list of members
|
12 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
12 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
1 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
18 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
21 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
29 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
13 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
13 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
23 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 March 2000 | Return made up to 06/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 06/01/00; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
31 March 1999 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
31 March 1999 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
12 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
6 January 1998 | Incorporation (13 pages) |
6 January 1998 | Incorporation (13 pages) |